Meopham
Gravesend
Kent
DA13 0AX
LLP Designated Member Name | Mr Stephen Akers |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Status | Closed |
Appointed | 23 March 2009(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 23 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Upper Park Road Brightlingsea Colchester Essex CO7 0JG |
LLP Designated Member Name | Sonar Sports Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 23 August 2016) |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
LLP Designated Member Name | Mr Duncan Donald Revie |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Western Gardens London W5 3RU |
LLP Member Name | Goal Vision Sport Management Kft (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2009(1 week, 4 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 November 2009) |
Correspondence Address | 1111. Budapest Irinyi U. 47 Hungary |
LLP Member Name | Eagle View Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 03 November 2009) |
Correspondence Address | St Edmunds House 13 Quarry Street Guildford Surrey GU1 3UY |
LLP Member Name | Terry Neill Sport Services Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 03 November 2009) |
Correspondence Address | 4-5 Warner Yard London EC1R 5EY |
LLP Member Name | The Hub (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 03 November 2009) |
Correspondence Address | C/O Howarth Clark Whitehill Llp Hatherton House Hatherton Street Walsall West Midlands WS1 1YB |
Registered Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
18 March 2015 | Annual return made up to 12 March 2015 (4 pages) |
18 March 2015 | Registered office address changed from Horwath Clark Whitehall Llp St Brides House 10 Salisbury Square London EC4Y 8EH to C/O Crowe Clark Whitehill St Brides House 10 Salisbury Square London EC4Y 8EH on 18 March 2015 (1 page) |
18 March 2015 | Annual return made up to 12 March 2015 (4 pages) |
18 March 2015 | Registered office address changed from Horwath Clark Whitehall Llp St Brides House 10 Salisbury Square London EC4Y 8EH to C/O Crowe Clark Whitehill St Brides House 10 Salisbury Square London EC4Y 8EH on 18 March 2015 (1 page) |
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
18 March 2014 | Annual return made up to 12 March 2014 (4 pages) |
18 March 2014 | Annual return made up to 12 March 2014 (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 March 2013 | Annual return made up to 12 March 2013 (4 pages) |
13 March 2013 | Annual return made up to 12 March 2013 (4 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
21 March 2012 | Member's details changed for Sonar Sports Limited on 21 March 2012 (1 page) |
21 March 2012 | Annual return made up to 12 March 2012 (4 pages) |
21 March 2012 | Member's details changed for Sonar Sports Limited on 21 March 2012 (1 page) |
21 March 2012 | Member's details changed for Stephen Akers on 21 March 2012 (2 pages) |
21 March 2012 | Member's details changed for Stephen Akers on 21 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 12 March 2012 (4 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
8 June 2011 | Annual return made up to 12 March 2011 (8 pages) |
8 June 2011 | Annual return made up to 12 March 2011 (8 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 April 2010 | Annual return made up to 12 March 2010 (8 pages) |
13 April 2010 | Annual return made up to 12 March 2010 (8 pages) |
30 November 2009 | Termination of appointment of Eagle View Limited as a member (2 pages) |
30 November 2009 | Termination of appointment of Eagle View Limited as a member (2 pages) |
30 November 2009 | Appointment of Sonar Sports Limited as a member (3 pages) |
30 November 2009 | Termination of appointment of The Hub (London) Limited as a member (2 pages) |
30 November 2009 | Termination of appointment of Terry Neill Sport Services Llp as a member (2 pages) |
30 November 2009 | Appointment of Sonar Sports Limited as a member (3 pages) |
30 November 2009 | Termination of appointment of The Hub (London) Limited as a member (2 pages) |
30 November 2009 | Termination of appointment of Goal Vision Sport Management Kft as a member (2 pages) |
30 November 2009 | Termination of appointment of Terry Neill Sport Services Llp as a member (2 pages) |
30 November 2009 | Termination of appointment of Goal Vision Sport Management Kft as a member (2 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from elborne mitchell one america square crosswall london EC3N 2PR united kingdom (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from elborne mitchell one america square crosswall london EC3N 2PR united kingdom (1 page) |
13 August 2009 | LLP member appointed the hub (london) LIMITED (1 page) |
13 August 2009 | LLP member appointed the hub (london) LIMITED (1 page) |
1 August 2009 | Company name changed hextalls sport international LLP\certificate issued on 04/08/09 (2 pages) |
1 August 2009 | Company name changed hextalls sport international LLP\certificate issued on 04/08/09 (2 pages) |
9 July 2009 | LLP member appointed eagle view LIMITED (1 page) |
9 July 2009 | LLP member appointed eagle view LIMITED (1 page) |
2 July 2009 | LLP member appointed terry neill sport services LLP (1 page) |
2 July 2009 | LLP member appointed terry neill sport services LLP (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from c/o soccerex power road studios 114 power road chiswick london W4 5PY (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from c/o soccerex power road studios 114 power road chiswick london W4 5PY (1 page) |
1 April 2009 | LLP member appointed goal vision sport management kft (1 page) |
1 April 2009 | Member resigned duncan revie (1 page) |
1 April 2009 | LLP member appointed goal vision sport management kft (1 page) |
1 April 2009 | LLP member appointed stephen akers (1 page) |
1 April 2009 | Member resigned duncan revie (1 page) |
1 April 2009 | LLP member appointed stephen akers (1 page) |
12 March 2009 | Incorporation document\certificate of incorporation (3 pages) |
12 March 2009 | Incorporation document\certificate of incorporation (3 pages) |